GREN RETROFIT FINANCE LIMITED
Overview
Company Name | GREN RETROFIT FINANCE LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09242012 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GREN RETROFIT FINANCE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GREN RETROFIT FINANCE LIMITED located?
Registered Office Address | 1 Bartholomew Lane EC2N 2AX London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREN RETROFIT FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
EQUITIX ESI RETROFIT FINANCE LIMITED | Sep 30, 2014 | Sep 30, 2014 |
What are the latest accounts for GREN RETROFIT FINANCE LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2023 |
Next Accounts Due On | Sep 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for GREN RETROFIT FINANCE LIMITED?
Last Confirmation Statement Made Up To | Sep 20, 2025 |
---|---|
Next Confirmation Statement Due | Oct 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 20, 2024 |
Overdue | No |
What are the latest filings for GREN RETROFIT FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gren Energy Limited as a person with significant control on Jun 28, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Galaxy Uk Bidco Limited as a person with significant control on Aug 09, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Termination of appointment of Sophie Rebecca Blackburn as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Urmo Heinam as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Charlotte Phillips as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jennifer Kate Holgate as a director on Jun 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed equitix esi retrofit finance LIMITED\certificate issued on 25/07/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Equitix Holdings Limited as a person with significant control on Jun 27, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Galaxy Uk Bidco Limited as a person with significant control on Jun 27, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Equitix Energy Efficient Gp 1 Limited as a person with significant control on Jun 27, 2023 | 1 pages | PSC07 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Jun 27, 2023 | 2 pages | AP04 | ||||||||||
Termination of appointment of Ffion Boshell as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD England to 1 Bartholomew Lane London EC2N 2AX on Jul 18, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of David John Harding as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Urmo Heinam as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sophie Rebecca Blackburn as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GREN RETROFIT FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550187 | ||||||||||
HOLGATE, Jennifer Kate | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | United Kingdom | British | Director | 318752270001 | ||||||||
PHILLIPS, Charlotte | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | None | 319157720001 | ||||||||
ARCHER, Egan Douglas, Dr | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House | England | British | Development Director | 155112330002 | ||||||||
BLACKBURN, Sophie Rebecca | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | Director | 307364780001 | ||||||||
BOSHELL, Ffion | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | England | British | Cfo | 288151090001 | ||||||||
CASHIN, Benjamin Matthew | Director | 10 - 11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Director | 166453810001 | ||||||||
HARDING, David John | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | United Kingdom | British | Director | 166693370002 | ||||||||
HEINAM, Urmo | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | Estonia | Estonian | Director | 311400490001 | ||||||||
SMITH, Jonathan Charles | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor, South Building England | England | British | Director | 253697260001 |
Who are the persons with significant control of GREN RETROFIT FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gren Energy Limited | Jun 27, 2023 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Energy Efficient Gp 1 Limited | Sep 11, 2019 | Charterhouse Square EC1M 6EH London 10-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Holdings Limited | Sep 11, 2019 | Charterhouse Square EC1M 6EH London 10-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Equitix Energy Efficiency Fund Lp | Apr 06, 2016 | Charterhouse Square EC1M 6EH London Welken House, 10-11 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREN RETROFIT FINANCE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0